Company NameKanglatongbi Estates Ltd
DirectorsAndrew Robert Connolly and Teresa Diane Connolly
Company StatusActive
Company Number01686341
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Robert Connolly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Teresa Diane Connolly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleNewsagent
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Teresa Diane Connolly
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Doris Eileen Connolly
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleShop Assistant
Correspondence Address20 Biddesden Lane
Ludgersholl
Andover
Hampshire
SP11 9PJ
Director NameEileen Doris Nicol
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleNewsagent
Correspondence Address2 Haydown Cottages
Thruxton
Andover
Hampshire

Contact

Telephone07 985199123
Telephone regionMobile

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

250 at £1Andrew Robert Connolly
50.00%
Ordinary
250 at £1Teresa Diane Connolly
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mrs Teresa Diane Connolly on 16 March 2020 (2 pages)
25 March 2020Secretary's details changed for Mrs Teresa Diane Connolly on 16 March 2020 (1 page)
25 March 2020Registered office address changed from 380 Pennings House Pennings Road Tidworth Wiltshire SP9 7LG England to 20-22 Wenlock Road London N1 7GU on 25 March 2020 (1 page)
25 March 2020Director's details changed for Mr Andrew Robert Connolly on 16 March 2020 (2 pages)
24 January 2020Director's details changed for Mr Andrew Robert Connolly on 23 January 2020 (2 pages)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Registered office address changed from 10/12 North Street Pewsey Wiltshire SN9 5EX to 380 Pennings House Pennings Road Tidworth Wiltshire SP9 7LG on 3 July 2018 (1 page)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(5 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(5 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Secretary's details changed for Mrs Teresa Diane Connolly on 27 December 2013 (1 page)
27 December 2013Director's details changed for Mrs Teresa Diane Connolly on 27 December 2013 (2 pages)
27 December 2013Secretary's details changed for Mrs Teresa Diane Connolly on 27 December 2013 (1 page)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 500
(5 pages)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 500
(5 pages)
27 December 2013Director's details changed for Mrs Teresa Diane Connolly on 27 December 2013 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
28 May 2010Company name changed domain management services LTD\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
28 May 2010Company name changed domain management services LTD\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Registered office address changed from 39a Andover Road Ludgershall Nr Andover SP11 9LU on 25 May 2010 (1 page)
25 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 May 2010Registered office address changed from 39a Andover Road Ludgershall Nr Andover SP11 9LU on 25 May 2010 (1 page)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
14 May 2010Change of name notice (2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
14 May 2010Change of name notice (2 pages)
5 February 2010Director's details changed for Andrew Robert Connolly on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Teresa Diane Connolly on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Teresa Diane Connolly on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Robert Connolly on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Teresa Diane Connolly on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Robert Connolly on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 January 2007Return made up to 29/12/06; full list of members (7 pages)
27 January 2007Return made up to 29/12/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
31 January 2005Return made up to 29/12/04; full list of members (7 pages)
31 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
4 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 June 2000Company name changed connolly's news (ludgershall) li mited\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed connolly's news (ludgershall) li mited\certificate issued on 05/06/00 (2 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 February 1999Return made up to 29/12/98; full list of members (6 pages)
22 February 1999Return made up to 29/12/98; full list of members (6 pages)
13 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (1 page)
26 February 1997Full accounts made up to 30 April 1996 (1 page)
31 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1996Accounting reference date shortened from 31/03 to 30/04 (1 page)
19 March 1996Full accounts made up to 30 April 1995 (8 pages)
19 March 1996Full accounts made up to 30 April 1995 (8 pages)
19 March 1996Accounting reference date shortened from 31/03 to 30/04 (1 page)
21 March 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)